CENTRELINE INVESTMENTS LIMITED

03870237
21 ST. THOMAS STREET BRISTOL BS1 6JS BS1 6JS

Documents

Documents
Date Category Description Pages
22 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Jul 2011 accounts Annual Accounts 3 Buy now
04 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Nov 2010 annual-return Annual Return 6 Buy now
28 May 2010 accounts Annual Accounts 11 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Nicola Maye) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Anne Maye) 2 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from the clock house 140 london road guildford surrey GU1 1UW 1 Buy now
24 Feb 2009 annual-return Return made up to 02/11/08; full list of members 7 Buy now
16 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
16 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
16 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
16 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
12 Dec 2008 officers Appointment Terminate, Director And Secretary Bernard Joseph Costelloe Logged Form 1 Buy now
12 Dec 2008 officers Appointment Terminate, Director Liam Maye Logged Form 1 Buy now
12 Dec 2008 officers Director and secretary appointed anne maye 3 Buy now
12 Dec 2008 officers Director appointed nicola maye 3 Buy now
05 Sep 2008 accounts Annual Accounts 10 Buy now
24 Jul 2008 accounts Annual Accounts 10 Buy now
12 Dec 2007 annual-return Return made up to 02/11/07; full list of members 3 Buy now
28 Apr 2007 accounts Annual Accounts 11 Buy now
04 Dec 2006 annual-return Return made up to 02/11/06; full list of members 3 Buy now
09 Mar 2006 accounts Annual Accounts 12 Buy now
13 Dec 2005 address Registered office changed on 13/12/05 from: 19 cavendish square london W1A 2AW 1 Buy now
18 Nov 2005 annual-return Return made up to 02/11/05; full list of members 8 Buy now
30 Jun 2005 officers New secretary appointed 2 Buy now
30 Jun 2005 officers Secretary resigned 1 Buy now
19 Apr 2005 accounts Annual Accounts 13 Buy now
05 Apr 2005 address Registered office changed on 05/04/05 from: the courtyard evelyn road chiswick london W4 5JL 1 Buy now
17 Nov 2004 annual-return Return made up to 02/11/04; full list of members 6 Buy now
13 Apr 2004 accounts Annual Accounts 13 Buy now
07 Dec 2003 annual-return Return made up to 02/11/03; full list of members 6 Buy now
04 Jul 2003 accounts Annual Accounts 13 Buy now
08 Nov 2002 annual-return Return made up to 02/11/02; full list of members 8 Buy now
12 Dec 2001 annual-return Return made up to 02/11/01; full list of members 6 Buy now
12 Dec 2001 annual-return Return made up to 02/11/00; full list of members 6 Buy now
10 Dec 2001 miscellaneous Miscellaneous 2 Buy now
04 Dec 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2001 accounts Annual Accounts 13 Buy now
11 Sep 2001 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2001 officers New secretary appointed 2 Buy now
04 Jan 2001 officers Secretary resigned 1 Buy now
04 Jan 2001 address Registered office changed on 04/01/01 from: lower ground floor 12 seymour st london W1H 5WB 1 Buy now
31 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Feb 2000 mortgage Particulars of mortgage/charge 9 Buy now
03 Feb 2000 mortgage Particulars of mortgage/charge 7 Buy now
03 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
29 Dec 1999 officers Director resigned 1 Buy now
29 Dec 1999 officers Secretary resigned 1 Buy now
29 Dec 1999 officers New secretary appointed 2 Buy now
29 Dec 1999 officers New director appointed 2 Buy now
29 Dec 1999 address Registered office changed on 29/12/99 from: lower ground floor 12 seymour street london W1H 5WB 1 Buy now
29 Dec 1999 capital Ad 02/11/99--------- £ si 98@1=98 £ ic 1/99 2 Buy now
17 Dec 1999 address Registered office changed on 17/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ 1 Buy now
17 Dec 1999 resolution Resolution 8 Buy now
02 Nov 1999 incorporation Incorporation Company 12 Buy now